ENGINEERING RISK MANAGEMENT LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CESSATION OF STUART MAITLAND AS A PSC

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MAITLAND

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCLEAN / 18/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH MCLEAN / 18/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MRS VERONICA MCLEAN / 18/10/2017

View Document

19/10/1719 October 2017 SECRETARY'S CHANGE OF PARTICULARS / HUGH MCLEAN / 18/10/2017

View Document

19/10/1719 October 2017 SECRETARY'S CHANGE OF PARTICULARS / HUGH MCLEAN / 18/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA HELEN MCLEAN / 18/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCLEAN / 18/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA HELEN MCLEAN / 18/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCLEAN / 18/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 DIRECTOR APPOINTED MR STUART MAITLAND

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HUGH MCLEAN / 01/10/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA HELEN MCLEAN / 01/10/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCLEAN / 01/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/12/1318 December 2013 01/11/13 STATEMENT OF CAPITAL GBP 4.00

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA HELEN BODKIN / 22/06/2012

View Document

01/11/131 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1123 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 06/04/11 STATEMENT OF CAPITAL GBP 3

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED HUGH MCLEAN

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HUGH MCLEAN / 22/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA HELEN BODKIN / 22/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

11/12/0811 December 2008 SECRETARY APPOINTED HUGH MCLEAN

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED VERONICA BODKIN

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

23/10/0823 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company